CREATIVE LITIGATION FUNDING SOLUTIONS (UK) LIMITED

Register to unlock more data on OkredoRegister

CREATIVE LITIGATION FUNDING SOLUTIONS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11219174

Incorporation date

22/02/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

264 High Street, Beckenham BR3 1DZCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2018)
dot icon29/07/2025
Final Gazette dissolved via compulsory strike-off
dot icon13/05/2025
First Gazette notice for compulsory strike-off
dot icon28/11/2024
Termination of appointment of Robert Simon Rutter as a director on 2024-11-28
dot icon29/04/2024
Total exemption full accounts made up to 2022-03-31
dot icon29/04/2024
Total exemption full accounts made up to 2023-03-31
dot icon17/04/2024
Compulsory strike-off action has been discontinued
dot icon16/04/2024
Confirmation statement made on 2024-02-19 with updates
dot icon27/10/2023
Compulsory strike-off action has been suspended
dot icon06/10/2023
Compulsory strike-off action has been suspended
dot icon26/09/2023
First Gazette notice for compulsory strike-off
dot icon10/05/2023
Compulsory strike-off action has been discontinued
dot icon09/05/2023
First Gazette notice for compulsory strike-off
dot icon04/05/2023
Confirmation statement made on 2023-02-19 with updates
dot icon31/03/2022
Confirmation statement made on 2022-02-19 with updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon02/10/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/09/2021
Registered office address changed from 264 High Street Beckenham BR3 1DZ England to 264 High Street Beckenham BR3 1DZ on 2021-09-13
dot icon10/09/2021
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 264 High Street Beckenham BR3 1DZ on 2021-09-10
dot icon10/09/2021
Change of details for Mr Robert Rutter as a person with significant control on 2021-09-08
dot icon11/08/2021
Compulsory strike-off action has been discontinued
dot icon15/06/2021
First Gazette notice for compulsory strike-off
dot icon19/02/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon26/03/2020
Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX on 2020-03-26
dot icon27/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/10/2019
Registered office address changed from 5th Floor 1 Lumley Street London W1K 6JE England to 35 Great St. Helen's London EC3A 6AP on 2019-10-30
dot icon25/02/2019
Confirmation statement made on 2019-02-20 with updates
dot icon04/02/2019
Registered office address changed from 6 Snow Hill London EC1A 2AY England to 5th Floor 1 Lumley Street London W1K 6JE on 2019-02-04
dot icon08/01/2019
Director's details changed for Mr Robert Rutter on 2019-01-08
dot icon11/10/2018
Registration of charge 112191740002, created on 2018-10-09
dot icon11/09/2018
Termination of appointment of Praxis Directors Two (Uk) Limited as a director on 2018-09-11
dot icon11/09/2018
Termination of appointment of Praxis Directors One (Uk) Limited as a director on 2018-09-11
dot icon11/09/2018
Termination of appointment of Donna Leanne Shorto as a director on 2018-09-11
dot icon27/07/2018
Current accounting period extended from 2019-02-28 to 2019-03-31
dot icon13/07/2018
Notification of Robert Rutter as a person with significant control on 2018-02-22
dot icon13/07/2018
Withdrawal of a person with significant control statement on 2018-07-13
dot icon30/04/2018
Registration of charge 112191740001, created on 2018-04-26
dot icon16/04/2018
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 6 Snow Hill London EC1A 2AY on 2018-04-16
dot icon16/04/2018
Appointment of Praxis Directors Two (Uk) Limited as a director on 2018-04-16
dot icon16/04/2018
Appointment of Praxis Directors One (Uk) Limited as a director on 2018-04-16
dot icon16/04/2018
Appointment of Ms Donna Leanne Shorto as a director on 2018-04-16
dot icon05/04/2018
Appointment of Mr Robert Simon Rutter as a director on 2018-04-05
dot icon22/02/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£4,332.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
19/02/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.73K
-
0.00
4.33K
-
2022
0
12.10K
-
0.00
4.33K
-
2023
0
13.39K
-
0.00
4.33K
-
2023
0
13.39K
-
0.00
4.33K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

13.39K £Ascended10.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.33K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rutter, Robert Simon
Director
05/04/2018 - 28/11/2024
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREATIVE LITIGATION FUNDING SOLUTIONS (UK) LIMITED

CREATIVE LITIGATION FUNDING SOLUTIONS (UK) LIMITED is an(a) Dissolved company incorporated on 22/02/2018 with the registered office located at 264 High Street, Beckenham BR3 1DZ. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CREATIVE LITIGATION FUNDING SOLUTIONS (UK) LIMITED?

toggle

CREATIVE LITIGATION FUNDING SOLUTIONS (UK) LIMITED is currently Dissolved. It was registered on 22/02/2018 and dissolved on 29/07/2025.

Where is CREATIVE LITIGATION FUNDING SOLUTIONS (UK) LIMITED located?

toggle

CREATIVE LITIGATION FUNDING SOLUTIONS (UK) LIMITED is registered at 264 High Street, Beckenham BR3 1DZ.

What does CREATIVE LITIGATION FUNDING SOLUTIONS (UK) LIMITED do?

toggle

CREATIVE LITIGATION FUNDING SOLUTIONS (UK) LIMITED operates in the Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64.92/1 - SIC 2007) sector.

What is the latest filing for CREATIVE LITIGATION FUNDING SOLUTIONS (UK) LIMITED?

toggle

The latest filing was on 29/07/2025: Final Gazette dissolved via compulsory strike-off.